Newlook Upholstery Limited CAERPHILLY


Founded in 1999, Newlook Upholstery, classified under reg no. 03723872 is an active company. Currently registered at 13-15 Raglan Road CF82 7LY, Caerphilly the company has been in the business for 25 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2023/04/30. Since 1999/05/13 Newlook Upholstery Limited is no longer carrying the name Opticoffer.

Currently there are 2 directors in the the firm, namely Yvonne I. and Paul I.. In addition one secretary - Paul I. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Newlook Upholstery Limited Address / Contact

Office Address 13-15 Raglan Road
Office Address2 Hengoed
Town Caerphilly
Post code CF82 7LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03723872
Date of Incorporation Tue, 2nd Mar 1999
Industry Manufacture of other furniture
End of financial Year 30th April
Company age 25 years old
Account next due date Fri, 31st Jan 2025 (276 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Yvonne I.

Position: Director

Appointed: 03 March 2021

Paul I.

Position: Secretary

Appointed: 04 November 2020

Paul I.

Position: Director

Appointed: 02 September 2020

Paul I.

Position: Secretary

Appointed: 12 June 2003

Resigned: 01 March 2011

Yvonne I.

Position: Director

Appointed: 16 March 1999

Resigned: 02 September 2020

Paul I.

Position: Director

Appointed: 16 March 1999

Resigned: 12 June 2003

Yvonne I.

Position: Secretary

Appointed: 16 March 1999

Resigned: 04 November 2020

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 02 March 1999

Resigned: 08 March 1999

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 02 March 1999

Resigned: 08 March 1999

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is Yvonne I. This PSC has 25-50% voting rights and has 25-50% shares.

Yvonne I.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Opticoffer May 13, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand29 73147 68216 2587 820 53 96398 02850 436
Current Assets41 66260 11330 93920 21623 72559 962128 87969 111
Debtors3 9314 4314 6814 896 222 85113 875
Net Assets Liabilities50142 79137 1138 1089 50731 35359 02220 059
Other Debtors   15    
Property Plant Equipment4 94340 64142 66626 026 20 47215 99812 842
Total Inventories8 0008 00010 0007 500 6 0008 0004 800
Other
Accrued Liabilities Deferred Income   1 67510 840840  
Accumulated Depreciation Impairment Property Plant Equipment44 62819 44336 87053 510 63 73068 20571 772
Additions Other Than Through Business Combinations Property Plant Equipment 54 00619 452     
Average Number Employees During Period777-8-8-755
Corporation Tax Payable16 3619 1014 0576 013    
Creditors45 55839 02030 58934 94723 52418 57524 33314 433
Depreciation Rate Used For Property Plant Equipment 202020    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 38 719      
Disposals Property Plant Equipment 43 493      
Fixed Assets   26 02620 14620 473  
Increase From Depreciation Charge For Year Property Plant Equipment 13 53417 42716 640  4 4753 567
Net Current Assets Liabilities-3 89621 093350-14 73120141 38767 35721 650
Other Creditors14 90810 55214 5528 006    
Other Taxation Social Security Payable8 68113 2606 1226 745    
Property Plant Equipment Gross Cost49 57160 08479 53679 536 84 20384 20384 614
Total Additions Including From Business Combinations Property Plant Equipment       411
Total Assets Less Current Liabilities1 04761 73443 0169 62020 34761 86083 35534 492
Trade Creditors Trade Payables5 6086 1075 85815 858    
Trade Debtors Trade Receivables3 9314 4314 6814 881    
Advances Credits Directors4 1261 490      
Advances Credits Made In Period Directors16 420       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 9th, September 2023
Free Download (10 pages)

Company search

Advertisements